Company NameGiacom (Distribution) Limited
Company StatusActive
Company Number02114602
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Nathan Richard Marke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(27 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Timothy Paul Righton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Terence John O'Brien
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameAidan Thomas Coughlan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBriarbank 42 Westerfield Road
Ipswich
Suffolk
IP4 2UT
Secretary NameMr Robert Earl Baker
NationalityBritish
StatusResigned
Appointed15 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Smiths Place
Grange Farm
Ipswich
Suffolk
IP5 2YR
Director NameMichael William Liverton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 1999)
RoleSales Director
Correspondence Address142 Long Road
Lawford
Manningtree
Essex
CO11 2HS
Director NameMr Trevor John Pearson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mere Gardens
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5HU
Director NameMr Robert Earl Baker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Smiths Place
Grange Farm
Ipswich
Suffolk
IP5 2YR
Secretary NameMr Trevor John Pearson
NationalityBritish
StatusResigned
Appointed13 February 1995(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mere Gardens
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5HU
Director NameDenis Chirgwin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 1999)
RoleCompany Director
Correspondence Address363 Woodham Lane
Woodham
Surrey
KT15 3PW
Director NameDavid Raymond McGinn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2003)
RoleSales
Correspondence Address2 Starkey Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WE
Director NameSimon Catterick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(15 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 October 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7a High Street
Saffron Walden
Essex
CB10 1AT
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE
Secretary NameMr Graham John Pollard
NationalityBritish
StatusResigned
Appointed27 October 2003(16 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Farm
Whyle Lane
Pudleston
Herefordshire
HR6 0RQ
Wales
Secretary NameMr Larry Graeme Nathan
NationalityBritish
StatusResigned
Appointed28 October 2003(16 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 West Hill Road
London
SW18 1LE
Secretary NameMr Jacob Julian Synett
NationalityBritish
StatusResigned
Appointed01 February 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Andrew Paul Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(17 years after company formation)
Appointment Duration3 years (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Ballingham
Hereford
Herefordshire
HR2 6NN
Wales
Director NameMr Ian David Brewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCroft Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XW
Secretary NameIan David Brewer
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2005)
RoleAccountant
Correspondence Address160 George Street
Berkhamsted
Hertfordshire
HP4 2EW
Secretary NameSamantha Jayne Driver
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2006)
RoleCompany Director
Correspondence Address47 Western Drive
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LB
Director NameMr Mark Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Coole Lane
Nantwich
Cheshire
CW5 8AY
Director NameMr Timothy Howard Perks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowdown Farmhouse Burys Bank Road
Greenham
Newbury
Berkshire
RG19 8DA
Secretary NameChristopher Edward Francis Van Den Heuvel
NationalityBritish
StatusResigned
Appointed18 July 2006(19 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Hawkes Leap
Windlesham
Surrey
GU20 6JL
Secretary NamePeter Andrew Hayes
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Somersby Crescent
Maidenhead
Berkshire
SL6 3YY
Director NameMr Anthony John Riley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Secretary NameMr Anthony John Riley
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Secretary NameMr David Lewis McGlennon
StatusResigned
Appointed01 March 2010(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years after company formation)
Appointment Duration1 year (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy House Suite 1
Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Neil Keith Muller
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(30 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR
Director NameMr David Lewis McGlennon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(31 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy House Lindred Road Business Park
Nelson
Lancashire
BB9 5SR

Contact

Websitewww.angliatelecom.co.uk

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7m at £0.01Daisy Intermediate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,517,000
Gross Profit£11,506,000
Net Worth£24,830,000
Cash£1,279,000
Current Liabilities£36,185,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

28 August 2009Delivered on: 4 September 2009
Satisfied on: 9 June 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2006Delivered on: 13 October 2006
Satisfied on: 2 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 2005Delivered on: 7 June 2005
Satisfied on: 3 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 2003Delivered on: 14 November 2003
Satisfied on: 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 1990Delivered on: 8 March 1990
Satisfied on: 14 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1989Delivered on: 19 December 1989
Satisfied on: 28 January 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1989Delivered on: 19 January 1989
Satisfied on: 27 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 106 handford road ipswich, suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 2013Delivered on: 5 April 2013
Satisfied on: 7 January 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2012Delivered on: 20 April 2012
Satisfied on: 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Second supplemental deed
Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
Fully Satisfied
2 February 2011Delivered on: 12 February 2011
Satisfied on: 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Supplemental deed relating to a debenture dated 7 june 2010 and
Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
Fully Satisfied
7 June 2010Delivered on: 10 June 2010
Satisfied on: 26 February 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 June 1988Delivered on: 15 June 1988
Satisfied on: 27 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 June 2021Delivered on: 23 June 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument))

Classification: A registered charge
Outstanding
19 July 2019Delivered on: 24 July 2019
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 20 May 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 26 July 2018
Persons entitled: Ares Management Limited (As Security Agent for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 18 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
21 November 2016Delivered on: 30 November 2016
Persons entitled: Hsbc Corporate Brustee Company (UK) Limited

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 3 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
3 October 2023Registration of charge 021146020022, created on 28 September 2023 (90 pages)
17 July 2023Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 29 June 2023 (2 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
10 July 2023Full accounts made up to 31 March 2022 (30 pages)
30 June 2023Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
(3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
18 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
11 May 2022Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 4 May 2022 (2 pages)
6 May 2022Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
6 May 2022Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page)
4 May 2022Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022 (1 page)
7 January 2022Full accounts made up to 31 March 2021 (29 pages)
25 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
25 November 2021Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021 (2 pages)
23 June 2021Registration of charge 021146020021, created on 16 June 2021 (38 pages)
12 May 2021Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on 6 April 2021 (2 pages)
13 April 2021Full accounts made up to 31 March 2020 (30 pages)
6 April 2021Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021 (1 page)
3 April 2021Satisfaction of charge 021146020019 in full (4 pages)
3 April 2021Satisfaction of charge 021146020020 in full (4 pages)
24 March 2021Cessation of Digital Wholesale Solutions Holdings Limited as a person with significant control on 12 March 2021 (1 page)
24 March 2021Notification of Digital Wholesale Solutions Group Limited as a person with significant control on 12 March 2021 (2 pages)
17 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (30 pages)
19 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
24 July 2019Registration of charge 021146020020, created on 19 July 2019 (90 pages)
16 July 2019Notification of Digital Wholesale Solutions Holdings Limited as a person with significant control on 12 July 2019 (2 pages)
16 July 2019Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 12 July 2019 (1 page)
9 July 2019Change of details for Daisy Intermediate Holdings Limited as a person with significant control on 29 April 2019 (2 pages)
20 May 2019Registration of charge 021146020019, created on 13 May 2019 (40 pages)
29 April 2019Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 (1 page)
23 April 2019Statement of company's objects (2 pages)
15 February 2019Appointment of Mr Terence John O'brien as a director on 1 February 2019 (2 pages)
15 February 2019Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019 (1 page)
15 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 (1 page)
15 February 2019Appointment of Mr Timothy Paul Righton as a director on 1 February 2019 (2 pages)
15 February 2019Termination of appointment of Stephen Alan Smith as a director on 1 February 2019 (1 page)
4 February 2019Satisfaction of charge 021146020018 in full (4 pages)
8 January 2019Full accounts made up to 31 March 2018 (30 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
3 August 2018Satisfaction of charge 021146020014 in full (1 page)
3 August 2018Satisfaction of charge 021146020015 in full (1 page)
3 August 2018Satisfaction of charge 021146020016 in full (1 page)
3 August 2018Satisfaction of charge 021146020017 in full (1 page)
26 July 2018Registration of charge 021146020018, created on 24 July 2018 (61 pages)
11 July 2018Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 (2 pages)
5 July 2018Termination of appointment of Neil Keith Muller as a director on 22 June 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (28 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page)
16 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017 (1 page)
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages)
18 July 2017Registration of charge 021146020017, created on 30 June 2017 (69 pages)
18 July 2017Registration of charge 021146020017, created on 30 June 2017 (69 pages)
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
30 November 2016Registration of charge 021146020016, created on 21 November 2016 (73 pages)
30 November 2016Registration of charge 021146020016, created on 21 November 2016 (73 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 26,842.67
(5 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 26,842.67
(5 pages)
17 September 2015Resolutions
  • RES13 ‐ Enter into documents 29/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into documents 29/01/2015
(4 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into documents 29/01/2015
(4 pages)
3 June 2015Registration of charge 021146020015, created on 27 May 2015 (69 pages)
3 June 2015Registration of charge 021146020015, created on 27 May 2015 (69 pages)
15 May 2015Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015 (1 page)
19 March 2015Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Neil Keith Muller as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Neil Keith Muller as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Nathan Richard Marke as a director on 27 February 2015 (2 pages)
4 February 2015Registration of charge 021146020014, created on 30 January 2015 (56 pages)
4 February 2015Registration of charge 021146020014, created on 30 January 2015 (56 pages)
7 January 2015Satisfaction of charge 13 in full (14 pages)
7 January 2015Satisfaction of charge 13 in full (14 pages)
15 December 2014Full accounts made up to 31 March 2014 (27 pages)
15 December 2014Full accounts made up to 31 March 2014 (27 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 26,842.67
(4 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 26,842.67
(4 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 26,842.67
(4 pages)
26 February 2014Satisfaction of charge 10 in full (1 page)
26 February 2014Satisfaction of charge 11 in full (1 page)
26 February 2014Satisfaction of charge 12 in full (1 page)
26 February 2014Satisfaction of charge 12 in full (1 page)
26 February 2014Satisfaction of charge 11 in full (1 page)
26 February 2014Satisfaction of charge 10 in full (1 page)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 26,842.67
(4 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 26,842.67
(4 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 26,842.67
(4 pages)
18 November 2013Full accounts made up to 31 March 2013 (24 pages)
18 November 2013Full accounts made up to 31 March 2013 (24 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
1 May 2012Termination of appointment of Gareth Kirkwood as a director (1 page)
1 May 2012Termination of appointment of Gareth Kirkwood as a director (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 12 (17 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 12 (17 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Peter Dubens as a director (1 page)
21 October 2011Termination of appointment of Peter Dubens as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (22 pages)
12 October 2011Full accounts made up to 31 March 2011 (22 pages)
11 July 2011Appointment of Mr Stephen Alan Smith as a director (2 pages)
11 July 2011Appointment of Mr Stephen Alan Smith as a director (2 pages)
10 July 2011Termination of appointment of Anthony Riley as a director (1 page)
10 July 2011Termination of appointment of Anthony Riley as a director (1 page)
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director (2 pages)
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 11 (18 pages)
10 December 2010Full accounts made up to 31 March 2010 (20 pages)
10 December 2010Full accounts made up to 31 March 2010 (20 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010 (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Enter into arrangements, entry into transaction 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
14 June 2010Resolutions
  • RES13 ‐ Enter into arrangements, entry into transaction 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (14 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 10 (14 pages)
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary (1 page)
3 March 2010Appointment of Mr David Lewis Mcglennon as a secretary (1 page)
3 March 2010Termination of appointment of Anthony Riley as a secretary (1 page)
3 March 2010Termination of appointment of Anthony Riley as a secretary (1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
6 December 2009Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages)
6 December 2009Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page)
6 December 2009Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages)
6 December 2009Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page)
6 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mr Matthew Robinson Riley on 1 November 2009 (2 pages)
6 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 December 2009Secretary's details changed for Mr Anthony John Riley on 1 November 2009 (1 page)
6 December 2009Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages)
6 December 2009Director's details changed for Mr Anthony John Riley on 1 November 2009 (2 pages)
21 September 2009Director appointed peter adam daiches dubens (2 pages)
21 September 2009Director appointed peter adam daiches dubens (2 pages)
21 September 2009Director appointed matthew robinson riley (2 pages)
21 September 2009Director appointed matthew robinson riley (2 pages)
18 September 2009Director and secretary appointed anthony john riley (2 pages)
18 September 2009Appointment terminated director timothy perks (1 page)
18 September 2009Appointment terminated secretary peter hayes (1 page)
18 September 2009Registered office changed on 18/09/2009 from 80 great eastern street london EC2A 3RS (1 page)
18 September 2009Appointment terminated secretary peter hayes (1 page)
18 September 2009Appointment terminated director timothy perks (1 page)
18 September 2009Director and secretary appointed anthony john riley (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 80 great eastern street london EC2A 3RS (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 July 2009Appointment terminated director martin balaam (1 page)
23 July 2009Appointment terminated director martin balaam (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Return made up to 06/11/08; full list of members (3 pages)
1 December 2008Return made up to 06/11/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Return made up to 06/11/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
10 January 2007Return made up to 06/11/06; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
10 January 2007Return made up to 06/11/06; full list of members (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2006Declaration of assistance for shares acquisition (10 pages)
28 September 2006Declaration of assistance for shares acquisition (10 pages)
28 September 2006Declaration of assistance for shares acquisition (10 pages)
28 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2006Declaration of assistance for shares acquisition (10 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 18/09/06 (1 page)
27 September 2006Ad 18/09/06--------- £ si [email protected]=300000 £ ic 26843/326843 (2 pages)
27 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2006Nc inc already adjusted 18/09/06 (1 page)
27 September 2006Ad 18/09/06--------- £ si [email protected]=300000 £ ic 26843/326843 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (4 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (4 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
3 August 2006Full accounts made up to 31 March 2006 (18 pages)
3 August 2006Full accounts made up to 31 March 2006 (18 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
22 November 2005Return made up to 06/11/05; full list of members (3 pages)
22 November 2005Return made up to 06/11/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (3 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (3 pages)
9 June 2005Full accounts made up to 31 March 2005 (19 pages)
9 June 2005Full accounts made up to 31 March 2005 (19 pages)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 2005Declaration of assistance for shares acquisition (11 pages)
7 June 2005Declaration of assistance for shares acquisition (11 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
11 May 2005Registered office changed on 11/05/05 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
11 May 2005Registered office changed on 11/05/05 from: telford house corner hall hemel hempstead hertfordshire HP3 9HN (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed;new director appointed (3 pages)
11 May 2005New director appointed (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005New secretary appointed;new director appointed (3 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (4 pages)
10 May 2005Registered office changed on 10/05/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
10 May 2005New director appointed (4 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
15 April 2005Auditor's resignation (1 page)
15 April 2005Auditor's resignation (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
28 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 December 2004Return made up to 06/11/04; full list of members; amend (6 pages)
29 December 2004Return made up to 06/11/04; full list of members; amend (6 pages)
10 November 2004Return made up to 06/11/04; full list of members (3 pages)
10 November 2004Return made up to 06/11/04; full list of members (3 pages)
8 June 2004Return made up to 06/11/03; full list of members (5 pages)
8 June 2004Return made up to 06/11/03; full list of members (5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (5 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed;new director appointed (5 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Secretary resigned (1 page)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003New secretary appointed (1 page)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
7 November 2003New secretary appointed (1 page)
7 November 2003New secretary appointed (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Declaration of assistance for shares acquisition (6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Declaration of assistance for shares acquisition (6 pages)
4 November 2003Director resigned (1 page)
4 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2003Ad 27/10/03--------- £ si [email protected]=2342 £ ic 24500/26842 (2 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2003Ad 27/10/03--------- £ si [email protected]=2342 £ ic 24500/26842 (2 pages)
31 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2003Re-registration of Memorandum and Articles (13 pages)
13 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2003Re-registration of Memorandum and Articles (13 pages)
13 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2003Full accounts made up to 31 March 2003 (17 pages)
13 October 2003Application for reregistration from PLC to private (1 page)
13 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2003Application for reregistration from PLC to private (1 page)
13 October 2003Full accounts made up to 31 March 2003 (17 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
13 November 2002Return made up to 06/11/02; full list of members (7 pages)
24 June 2002Full accounts made up to 31 March 2002 (18 pages)
24 June 2002Full accounts made up to 31 March 2002 (18 pages)
13 November 2001Return made up to 06/11/01; full list of members (7 pages)
13 November 2001Return made up to 06/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
6 February 2001S-div 30/01/01 (1 page)
6 February 2001S-div 30/01/01 (1 page)
21 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 31 March 2000 (20 pages)
24 October 2000Full accounts made up to 31 March 2000 (20 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
4 February 2000Declaration of mortgage charge released/ceased (1 page)
4 February 2000Declaration of mortgage charge released/ceased (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
16 November 1999Return made up to 06/11/99; full list of members (7 pages)
25 October 1999Full group accounts made up to 31 March 1999 (30 pages)
25 October 1999Full group accounts made up to 31 March 1999 (30 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999£ ic 50000/24500 07/04/99 £ sr 25500@1=25500 (1 page)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999£ ic 50000/24500 07/04/99 £ sr 25500@1=25500 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
7 December 1998Return made up to 06/11/98; no change of members (6 pages)
7 December 1998Director resigned (1 page)
7 December 1998Return made up to 06/11/98; no change of members (6 pages)
7 December 1998Director resigned (1 page)
15 October 1998Full group accounts made up to 31 March 1998 (31 pages)
15 October 1998Full group accounts made up to 31 March 1998 (31 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
11 November 1997Return made up to 06/11/97; no change of members (6 pages)
11 November 1997Return made up to 06/11/97; no change of members (6 pages)
27 October 1997Full group accounts made up to 31 March 1997 (32 pages)
27 October 1997Full group accounts made up to 31 March 1997 (32 pages)
20 November 1996Return made up to 15/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 November 1996Return made up to 15/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 July 1996Full group accounts made up to 31 March 1996 (29 pages)
24 July 1996Full group accounts made up to 31 March 1996 (29 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
27 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 1995New director appointed (2 pages)
11 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 March 1995Full group accounts made up to 31 December 1994 (25 pages)
8 March 1995Full group accounts made up to 31 December 1994 (25 pages)
3 March 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(10 pages)
3 March 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
30 March 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
30 March 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
30 March 1994Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
22 March 1994Full accounts made up to 31 December 1993 (20 pages)
22 March 1994Full accounts made up to 31 December 1993 (20 pages)
24 August 1993Full accounts made up to 31 December 1992 (14 pages)
24 August 1993Full accounts made up to 31 December 1992 (14 pages)
20 May 1993Ad 26/04/93--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
20 May 1993Ad 26/04/93--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
14 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 May 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 May 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1993£ nc 1000/50000 26/04/93 (1 page)
12 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1993£ nc 1000/50000 26/04/93 (1 page)
27 January 1993Declaration of satisfaction of mortgage/charge (1 page)
27 January 1993Declaration of satisfaction of mortgage/charge (1 page)
27 January 1993Declaration of satisfaction of mortgage/charge (1 page)
27 January 1993Declaration of satisfaction of mortgage/charge (1 page)
15 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
15 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
14 January 1991Full accounts made up to 30 April 1990 (12 pages)
14 January 1991Full accounts made up to 30 April 1990 (12 pages)
8 June 1990Return made up to 31/12/89; full list of members (4 pages)
8 June 1990Return made up to 31/12/89; full list of members (4 pages)
24 May 1990Ad 04/04/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 1990Ad 04/04/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
30 March 1989Accounts for a small company made up to 30 April 1988 (4 pages)
19 February 1989Return made up to 31/12/88; full list of members (5 pages)
19 February 1989Return made up to 31/12/88; full list of members (5 pages)
9 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 April 1987Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ (1 page)
9 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 April 1987Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ (1 page)
3 April 1987Company name changed cometcrown LIMITED\certificate issued on 03/04/87 (2 pages)
3 April 1987Company name changed cometcrown LIMITED\certificate issued on 03/04/87 (2 pages)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)